Parduman Kumar GUPTA
Total number of appointments 44, 44 active appointments
JAHAMA ESTATES MAMORE HOLDINGS LTD
- Correspondence address
- Lochaber, Smelter, Fort William, Scotland, United Kingdom, PH33 6TH
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 29 September 2020
- Resigned on
- 3 March 2023
BIOGEN ENERGY LTD
- Correspondence address
- Birdport Corporation Road, Newport, South Wales, United Kingdom, NP19 4RE
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 24 February 2020
- Resigned on
- 3 March 2023
Average house price in the postcode NP19 4RE £8,125,000
FLEETSOLVE LIMITED
- Correspondence address
- Unit 6, Riverview Business Park Riverview Road, Bromborough, Wirral, Merseyside, England, CH62 3RR
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 18 October 2019
- Resigned on
- 3 March 2023
FUELSOLVE LIMITED
- Correspondence address
- 7 Hertford Street, London, England, W1J 7RH
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 18 October 2019
- Resigned on
- 3 March 2023
Average house price in the postcode W1J 7RH £12,518,000
WILLIAM SHAPLAND & SONS LTD
- Correspondence address
- C/O Simec Transport Ltd Corporation Road, Newport, Wales, NP19 4RE
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 27 September 2019
- Resigned on
- 3 March 2023
Average house price in the postcode NP19 4RE £8,125,000
SIMEC INVESTMENTS 52 LIMITED
- Correspondence address
- 40 Grosvenor Place, 2nd Floor, London, United Kingdom, SW1X 7GG
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 8 November 2018
- Resigned on
- 3 March 2023
SIMEC LOCHABER GRID COMPANY LTD
- Correspondence address
- Lochaber Smelter, Fort William, Scotland, PH33 6TH
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 11 September 2018
- Resigned on
- 3 March 2023
SIMEC HYDROPOWER HOLDINGS LTD
- Correspondence address
- Lochaber Smelter, Fort William, Scotland, PH33 6TH
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 7 September 2018
- Resigned on
- 3 March 2023
MARBLE POWER TRADING LTD
- Correspondence address
- 40 Grosvenor Place, 2nd Floor, London, United Kingdom, SW1X 7GG
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 30 July 2018
- Resigned on
- 3 March 2023
SIMEC SUBCOAL FUELS LIMITED
- Correspondence address
- Corporation Road Newport, Gwent, United Kingdom, NP19 4XE
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 20 April 2018
- Resigned on
- 3 March 2023
SIMEC GHR ACQUISITIONS TOPCO LIMITED
- Correspondence address
- 40 Grosvenor Place, 2nd Floor, London, United Kingdom, SW1X 7GG
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 29 March 2018
- Resigned on
- 3 March 2023
SIMEC HIGHLAND HYDRO RENEWABLES HOLDINGS LTD
- Correspondence address
- 40 Grosvenor Place, 2nd Floor, London, United Kingdom, SW1X 7GG
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 30 November 2017
- Resigned on
- 3 March 2023
SIMEC (AUSTRALIA) UK LTD
- Correspondence address
- 40 Grosvenor Place, 2nd Floor, London, United Kingdom, SW1X 7GG
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 25 August 2017
- Resigned on
- 3 March 2023
SIMEC HOLDINGS (PORTS) UK LTD
- Correspondence address
- 40 Grosvenor Place, 2nd Floor, London, United Kingdom, SW1X 7GG
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 25 August 2017
- Resigned on
- 3 March 2023
SIMEC HOLDINGS (MINING) UK LTD
- Correspondence address
- 40 Grosvenor Place, 2nd Floor, London, United Kingdom, SW1X 7GG
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 25 August 2017
- Resigned on
- 3 March 2023
LIBERTY WENLOCK ROAD INVESTMENTS LIMITED
- Correspondence address
- 40 Grosvenor Place, 2nd Floor, London, United Kingdom, SW1X 7GG
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 1 May 2017
- Resigned on
- 11 February 2022
SIMEC LEM LIMITED
- Correspondence address
- 7 Hertford Street, London, United Kingdom, W1J 7RG
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 20 April 2017
- Resigned on
- 3 March 2023
Average house price in the postcode W1J 7RG £1,556,000
SIMEC ENERGY HOLDINGS 5 LTD
- Correspondence address
- Birdport Corporation Road, Newport, South Wales, United Kingdom, NP19 4RE
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 28 March 2017
- Resigned on
- 3 March 2023
Average house price in the postcode NP19 4RE £8,125,000
SIMEC SHIPPING UK LTD
- Correspondence address
- West Nash Road Nash, Newport, United Kingdom, NP18 2BZ
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 1 March 2017
- Resigned on
- 3 March 2023
Average house price in the postcode NP18 2BZ £1,808,000
BLYTH PORT LIMITED
- Correspondence address
- 7 Hertford Street, London, United Kingdom, W1J 7RH
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 6 January 2017
- Resigned on
- 3 March 2023
Average house price in the postcode W1J 7RH £12,518,000
SIMEC LOCHABER HYDROPOWER 2 LIMITED
- Correspondence address
- 7 Hertford Street, London, England, W1J 7RH
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 16 December 2016
- Resigned on
- 3 March 2023
Average house price in the postcode W1J 7RH £12,518,000
SIMEC LOCHABER HYDROPOWER LTD
- Correspondence address
- 7 Hertford Street, London, United Kingdom, W1J 7RH
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 10 November 2016
- Resigned on
- 3 March 2023
Average house price in the postcode W1J 7RH £12,518,000
SIMEC INVESTMENTS 51 LTD.
- Correspondence address
- 40 Grosvenor Place, 2nd Floor, London, United Kingdom, SW1X 7GG
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 9 August 2016
- Resigned on
- 3 March 2023
SIMEC ENERGY HOLDINGS 1 LTD
- Correspondence address
- Birdport Corporation Road, Newport, South Wales, United Kingdom, NP19 4RE
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 16 March 2016
- Resigned on
- 3 March 2023
Average house price in the postcode NP19 4RE £8,125,000
SIMEC ENERGY HOLDINGS 4 LTD
- Correspondence address
- Birdport Corporation Road, Newport, South Wales, United Kingdom, NP19 4RE
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 16 March 2016
- Resigned on
- 3 March 2023
Average house price in the postcode NP19 4RE £8,125,000
SIMEC ENERGY HOLDINGS 3 LTD
- Correspondence address
- Birdport Corporation Road, Newport, South Wales, United Kingdom, NP19 4RE
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 14 March 2016
- Resigned on
- 3 March 2023
Average house price in the postcode NP19 4RE £8,125,000
SIMEC FUELS HOLDINGS UK LIMITED
- Correspondence address
- West Nash Road, Newport, Gwent, United Kingdom, NP18 2BZ
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 14 March 2016
- Resigned on
- 3 March 2023
Average house price in the postcode NP18 2BZ £1,808,000
SIMEC ENERGY HOLDINGS 2 LTD
- Correspondence address
- West Nash Road, Newport, Gwent, United Kingdom, NP18 2BZ
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 13 March 2016
- Resigned on
- 3 March 2023
Average house price in the postcode NP18 2BZ £1,808,000
SIMEC WIND ONE LTD
- Correspondence address
- Birdport Corporation Road, Newport, South Wales, United Kingdom, NP19 4RE
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 13 March 2016
- Resigned on
- 3 March 2023
Average house price in the postcode NP19 4RE £8,125,000
SIMEC POWER 4 LIMITED
- Correspondence address
- Birdport Corporation Road, Newport, South Wales, United Kingdom, NP19 4RE
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 11 March 2016
- Resigned on
- 3 March 2023
Average house price in the postcode NP19 4RE £8,125,000
SIMEC BIOFUEL LIMITED
- Correspondence address
- Birdport Corporation Road, Newport, South Wales, United Kingdom, NP19 4RE
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 10 March 2016
- Resigned on
- 3 March 2023
Average house price in the postcode NP19 4RE £8,125,000
SIMEC POWER 6 LIMITED
- Correspondence address
- Birdport Corporation Road, Newport, South Wales, United Kingdom, NP19 4RE
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 10 March 2016
- Resigned on
- 3 March 2023
Average house price in the postcode NP19 4RE £8,125,000
SIMEC RENEWABLE 1 LIMITED
- Correspondence address
- Birdport Corporation Road, Newport, South Wales, United Kingdom, NP19 4RE
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 3 March 2016
- Resigned on
- 3 March 2023
Average house price in the postcode NP19 4RE £8,125,000
SIMEC RENEWABLE 2 LIMITED
- Correspondence address
- Birdport Corporation Road, Newport, South Wales, United Kingdom, NP19 4RE
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 2 March 2016
- Resigned on
- 3 March 2023
Average house price in the postcode NP19 4RE £8,125,000
SIMEC POWER 1 LIMITED
- Correspondence address
- Birdport Corporation Road, Newport, South Wales, United Kingdom, NP19 4RE
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 2 March 2016
- Resigned on
- 3 March 2023
Average house price in the postcode NP19 4RE £8,125,000
SIMEC POWER 2 LIMITED
- Correspondence address
- Birdport Corporation Road, Newport, South Wales, United Kingdom, NP19 4RE
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 1 March 2016
- Resigned on
- 3 March 2023
Average house price in the postcode NP19 4RE £8,125,000
SIMEC POWER 3 LIMITED
- Correspondence address
- West Nash Road, Newport, Gwent, Wales, NP18 2BZ
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 1 March 2016
- Resigned on
- 3 March 2023
Average house price in the postcode NP18 2BZ £1,808,000
SIMEC ENET UK LIMITED
- Correspondence address
- West Nash Road Gwent, Newport, United Kingdom, NP18 2BZ
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 1 March 2016
- Resigned on
- 3 March 2023
Average house price in the postcode NP18 2BZ £1,808,000
SIMEC TIDAL LAGOON LTD
- Correspondence address
- Birdport Corporation Road, Newport, South Wales, United Kingdom, NP19 4RE
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 28 January 2016
- Resigned on
- 3 March 2023
Average house price in the postcode NP19 4RE £8,125,000
MARBLE POWER LIMITED
- Correspondence address
- Office 7 Kestral Court Waterwells Drive, Quedgeley, Gloucester, England, GL2 2AT
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 16 April 2015
- Resigned on
- 3 March 2023
MARBLE HOLDINGS UK LIMITED
- Correspondence address
- Office 7 Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England, GL2 2AT
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 9 April 2015
- Resigned on
- 3 March 2023
SIMEC INTERNATIONAL (UK) LIMITED
- Correspondence address
- Birdport Corporation Road, Newport, South Wales, United Kingdom, NP19 4RE
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 31 May 2013
- Resigned on
- 4 March 2023
Average house price in the postcode NP19 4RE £8,125,000
T G COMMODITIES LIMITED
- Correspondence address
- 40 Grosvenor Place, 2nd Floor, London, United Kingdom, SW1X 7GG
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 30 September 2012
- Resigned on
- 3 March 2023
SHANGHAI EVERBRIGHT IMPORT & EXPORT COMPANY LIMITED
- Correspondence address
- 40 Grosvenor Place, 2nd Floor, London, United Kingdom, SW1X 7GG
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 24 June 2005
- Resigned on
- 3 March 2023